- Company Overview for EATON ESTATES (KNUTSFORD) LTD (06462737)
- Filing history for EATON ESTATES (KNUTSFORD) LTD (06462737)
- People for EATON ESTATES (KNUTSFORD) LTD (06462737)
- Charges for EATON ESTATES (KNUTSFORD) LTD (06462737)
- Insolvency for EATON ESTATES (KNUTSFORD) LTD (06462737)
- More for EATON ESTATES (KNUTSFORD) LTD (06462737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2011 | |
22 Dec 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Sep 2010 | 2.24B | Administrator's progress report to 5 July 2010 | |
23 Mar 2010 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
16 Mar 2010 | 2.23B | Result of meeting of creditors | |
24 Feb 2010 | 2.17B | Statement of administrator's proposal | |
17 Jan 2010 | AD01 | Registered office address changed from Aaron and Partners Llp Solicitors 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 17 January 2010 | |
16 Jan 2010 | AD01 | Registered office address changed from 2 Minshull Street Knutsford Cheshire WA16 6HG on 16 January 2010 | |
12 Jan 2010 | 2.12B | Appointment of an administrator | |
18 Nov 2009 | AP01 | Appointment of Morten Lindholt as a director | |
09 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 6 October 2008
|
|
05 Nov 2009 | AR01 | Annual return made up to 3 January 2009 with full list of shareholders | |
02 Nov 2009 | AAMD | Amended total exemption small company accounts made up to 31 January 2009 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Mar 2009 | 288b | Appointment Terminated Director marco dellapina | |
20 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
12 Dec 2008 | 88(3) | Particulars of contract relating to shares | |
12 Dec 2008 | 88(2) | Amending 88(2) | |
12 Dec 2008 | 88(2) | Amending 88(2) | |
10 Nov 2008 | 88(2) | Ad 06/10/08 gbp si 600@1=600 gbp ic 400/1000 | |
10 Nov 2008 | 88(2) | Ad 06/10/08 gbp si 300@1=300 gbp ic 100/400 | |
23 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2008 | 288a | Director appointed paul john sutherland reay |